FORTIS CONTRACTS LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Termination of appointment of Susan Ann Hanley as a director on 2025-03-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Appointment of Miss Susan Ann Hanley as a director on 2023-04-30

View Document

08/05/238 May 2023 Registered office address changed from 5 Chancery Lane London EC4A 1BL England to Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH on 2023-05-08

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 22 WENLOCK ROAD ISLINGTON LONDON N22 8HH ENGLAND

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

10/09/1610 September 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM DEPT 916E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

22/07/1422 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM DEPT 916 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM DEPT 3 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ANGUS MACEACHRAN PEARSON

View Document

29/04/1329 April 2013 SECRETARY APPOINTED DR VICTORIA PEARSON

View Document

29/04/1329 April 2013 24/04/13 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company